HOMEBASE HOLDINGS LIMITED

HOMEBASE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHOMEBASE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03000032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOMEBASE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HOMEBASE HOLDINGS LIMITED located?

    Registered Office Address
    Witan Gate House
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMEBASE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURGINHALL 798 LIMITEDDec 09, 1994Dec 09, 1994

    What are the latest accounts for HOMEBASE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for HOMEBASE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A82C8WMI

    Accounts for a dormant company made up to Jun 30, 2018

    9 pagesAA
    A821VOH6

    Confirmation statement made on Jun 21, 2018 with updates

    5 pagesCS01
    X7AUII6J

    Termination of appointment of David James Haydon as a director on Jun 11, 2018

    1 pagesTM01
    X780GNEI

    Termination of appointment of Peter-John Charles Davis as a director on Feb 08, 2018

    1 pagesTM01
    X7082EHN

    Current accounting period extended from Feb 28, 2018 to Jun 30, 2018

    1 pagesAA01
    X7080PZV

    Appointment of Damian Garry Mcgloughlin as a director on Dec 22, 2017

    2 pagesAP01
    X6XQNF1M

    Appointment of David James Haydon as a director on Dec 22, 2017

    2 pagesAP01
    X6XQNF3T

    Appointment of Andrew Charles Coleman as a director on Dec 15, 2017

    2 pagesAP01
    X6LLH60A

    Termination of appointment of Rodney John Boys as a director on Dec 15, 2017

    1 pagesTM01
    X6LLH5VU

    Accounts for a dormant company made up to Feb 28, 2017

    8 pagesAA
    A6KAIQXE

    Notification of Beddington House Holdings Limited as a person with significant control on Aug 01, 2016

    2 pagesPSC02
    X6AI4IE2

    Confirmation statement made on Jun 21, 2017 with updates

    5 pagesCS01
    X69ZVYBE

    Secretary's details changed for A G Secretarial Limited on Jun 15, 2016

    1 pagesCH04
    X61NWZZN

    Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on Dec 20, 2016

    1 pagesAD01
    X5M7VLXU

    Full accounts made up to Feb 27, 2016

    110 pagesAA
    A5KHKZAI

    Annual return made up to Jun 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 109
    SH01
    X5A225QF

    Director's details changed for Mr Peter-John Charles Davis on Feb 27, 2016

    2 pagesCH01
    X59JT0R7

    Director's details changed for Mr Rodney John Boys on Jun 13, 2016

    2 pagesCH01
    X59JSSF6

    Termination of appointment of Donald Fuller Davis as a director on May 31, 2016

    1 pagesTM01
    X58R8PDD

    Appointment of Rodney John Boys as a director on Feb 27, 2016

    2 pagesAP01
    X53D4IQH

    Appointment of Peter-John Charles Davis as a director on Feb 27, 2016

    2 pagesAP01
    X53D4HQA

    Appointment of Ag Secretarial Limited as a secretary on Feb 27, 2016

    2 pagesAP04
    X53D4JIX

    Who are the officers of HOMEBASE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    COLEMAN, Andrew Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomBritishGeneral Manager, Finance & It241294650001
    MCGLOUGHLIN, Damian Garry
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    EnglandBritishActing Managing Director242086250001
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    190890540001
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Secretary
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    BritishCompany Secretary34584510001
    MCKELVEY, Penelope Ann
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    179923490001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    BritishCompany Secretary202472990003
    SHENTON, Paul Henry
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    Secretary
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    British64486620001
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishFinance Director153463840001
    ADRIANO, Dino Baia
    Wickney Holt
    Coles Lane
    RH5 5HU Capel
    Surrey
    Director
    Wickney Holt
    Coles Lane
    RH5 5HU Capel
    Surrey
    EnglandUnited KingdomCompany Director79317610001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritishCompany Secretary43125610002
    BOYS, Rodney John
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianChief Financial Officer204065540002
    BRADBURY, Stephen William
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Director
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    EnglandBritishCompany Director29244250001
    BREMNER, David Murray
    33 Dover Street
    W1S 4NF London
    Director
    33 Dover Street
    W1S 4NF London
    BritishDirector49449240001
    DAVIS, Donald Fuller
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandAmericanCompany Director153470640001
    DAVIS, Peter-John Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianChief Operating Officer240193510002
    FULLER, Neil Frank
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    Director
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    United KingdomBritishManaging Director71239990003
    GRESHAM, Nicholas John
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishFinance Director91773790001
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishCompany Secretary116752570006
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Director
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    BritishChartered Secretary34584510001
    HAYDON, David James
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianRetail Director329593090001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    BritishCompany Secretary30687300002
    JAMES, Timothy John
    25 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    Director
    25 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    United KingdomBritishDirector112378280001
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    BritishChartered Accountant56438160001
    LOVERING, John David
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    Director
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    BritishCompany Director73573160001
    MCLAREN, Maurice Paterson Ross
    31 Lyme Farm Road
    Lee
    SE12 8JE London
    Director
    31 Lyme Farm Road
    Lee
    SE12 8JE London
    BritishDirector33710800001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishCompany Secretary202472990003
    SHENTON, Paul Henry
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishAccountant64486620001
    SWANN, Kathryn Elizabeth
    Clare Court
    Rye Street
    CM23 2HD Bishops Stortford
    Hertfordshire
    Director
    Clare Court
    Rye Street
    CM23 2HD Bishops Stortford
    Hertfordshire
    BritishRetail Marketing Director144117470001
    TEMPLEMAN, Robert William
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    Director
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    BritishDirector75683610001
    WOODHOUSE, Christopher Kevin
    25 Chester Row
    SW1W 9JF London
    Director
    25 Chester Row
    SW1W 9JF London
    BritishDirector48827150004
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    Who are the persons with significant control of HOMEBASE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Aug 01, 2016
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03892468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HOMEBASE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 02, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    All indebtedness and other liabilities due or to become due from the company to all or any of the finance parties (as defined) and/or any receiver (as defined) under all or any of the finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ubs Ag (As Security Agent)
    Transactions
    • Mar 21, 2001Registration of a charge (395)
    • Aug 26, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0